Entity Name: | BLUE GULF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE GULF, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L03000005797 |
FEI/EIN Number |
200531938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15000 EMERALD COAST PKWY, PH 8A, DESTIN, FL, 32541, US |
Mail Address: | P.O. BOX 3030, LAFAYETTE, LA, 70502, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLOWAY THOMAS R | Manager | 15000 EMERALD COAST PKWY, DESTIN, FL, 32541 |
GALLOWAY MATTHEW R | Manager | 208 RIVER OAK CIRCLE, LAFAYETTE, LA, 70508 |
COLEMAN KEVIN G | Agent | 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 15000 EMERALD COAST PKWY, PH 8A, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 15000 EMERALD COAST PKWY, PH 8A, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-29 | 4001 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2004-12-03 | COLEMAN, KEVIN G | - |
REINSTATEMENT | 2004-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-06-29 |
ANNUAL REPORT | 2008-06-10 |
ANNUAL REPORT | 2007-07-12 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-07-12 |
REINSTATEMENT | 2004-12-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State